Advanced company searchLink opens in new window

ROYSTON MASONIC HALL COMPANY LIMITED

Company number 02854805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 72,042.4
11 Sep 2014 AP01 Appointment of Mr Adrian Wilson as a director on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Colin Edward Clarke as a director on 10 July 2014
17 Apr 2014 AP01 Appointment of Mr Martin John Roche as a director
17 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Apr 2014 TM01 Termination of appointment of Kenneth Collinge as a director
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 72,042.4
03 Oct 2013 TM01 Termination of appointment of Malcolm Maule as a director
14 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Nov 2012 AP01 Appointment of Mr Timothy Charles Hughes as a director
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Dec 2011 TM01 Termination of appointment of Laurence Winch as a director
23 Nov 2011 AP01 Appointment of Mr Martin John Roche as a director
09 Nov 2011 TM01 Termination of appointment of Melvyn Bradley as a director
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Richard Cook as a director
06 Oct 2011 AD02 Register inspection address has been changed from 60 Tannery Drift Royston Herts. SG8 5DE England
06 Oct 2011 AD04 Register(s) moved to registered office address
12 May 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
16 Dec 2010 AP03 Appointment of Mr Stephen Keith Woodward as a secretary
15 Dec 2010 TM02 Termination of appointment of Kenneth Collinge as a secretary
23 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 AP01 Appointment of Mr Stephen Keith Woodward as a director